Search icon

JAMES W. FOLLETTE, M.D., PLLC

Company Details

Name: JAMES W. FOLLETTE, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (15 years ago)
Entity Number: 3865698
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 13 SENECA AVENUE, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 SENECA AVENUE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2009-10-09 2010-01-26 Address 262 WILSON STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002323 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111205002224 2011-12-05 BIENNIAL STATEMENT 2011-10-01
100126000323 2010-01-26 CERTIFICATE OF CHANGE 2010-01-26
091202000165 2009-12-02 CERTIFICATE OF PUBLICATION 2009-12-02
091009000328 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620057700 2020-05-01 0248 PPP 105 SPRING ST., Fayetteville, NY, 13066
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50502.74
Forgiveness Paid Date 2021-05-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State